London
EC2N 1AD
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Robert Douglas Coppinger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Registered Insurance Broker |
Correspondence Address | 11 Wingreen Close Preston Weymouth Dorset DT3 6QR |
Secretary Name | Anne Margaret Coppinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wingreen Close Preston Weymouth Dorset DT3 6QR |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Alexander Mark Shead |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 16 Queensmere Road London SW19 5PB |
Secretary Name | Mr Darryl Martin Druckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Mr Stuart Richard Clarke as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart Richard Clarke as a director (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 May 2010 | Termination of appointment of Darryl Druckman as a secretary (1 page) |
24 May 2010 | Termination of appointment of Darryl Druckman as a secretary (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander fountain house 130 fenchurch st london EC3M 5DJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander fountain house 130 fenchurch st london EC3M 5DJ (1 page) |
17 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
17 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
27 October 2007 | Auditor's resignation (1 page) |
27 October 2007 | Auditor's resignation (1 page) |
9 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
9 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
13 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 30/09/05; full list of members
|
11 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
11 October 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 30/09/04; full list of members (7 pages) |
9 May 2005 | Return made up to 30/09/04; full list of members (7 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 May 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 May 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 10 philpot lane london EC3M 8AB (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 10 philpot lane london EC3M 8AB (1 page) |
22 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 February 2003 | Accounting reference date shortened from 29/03/03 to 31/01/03 (1 page) |
20 February 2003 | Accounting reference date shortened from 29/03/03 to 31/01/03 (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (5 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (5 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
15 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
3 January 1997 | Accounting reference date extended from 30/09/97 to 29/03/98 (1 page) |
3 January 1997 | Accounting reference date extended from 30/09/97 to 29/03/98 (1 page) |
13 December 1996 | Ad 27/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
13 December 1996 | Ad 27/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
30 September 1996 | Incorporation (13 pages) |